Search icon

HIALEAH FIREMAN'S BENEVOLENT ASSOCIATION, INC.

Company Details

Entity Name: HIALEAH FIREMAN'S BENEVOLENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2021 (3 years ago)
Document Number: 737754
FEI/EIN Number 59-0965571
Address: 10101 Sw 51st ST, Cooper city, FL 33328
Mail Address: 10101 Sw 51st ST, Cooper City, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lambo, Sergio Agent 10101 Sw 51st ST, Cooper City, FL 33328

President

Name Role Address
Anchia, Alexander President 7590 W 24 Ave, HIALEAH, FL 33016

Director

Name Role Address
Anchia, Alexander Director 7590 W 24 Ave, HIALEAH, FL 33016
Lambo, Sergio Director 7590 west 24th ave, Hialeah, FL 33016

Vice President

Name Role Address
Munoz, Stacy Vice President 7590 W 24 Ave, HIALEAH, FL 33016

Treasurer

Name Role Address
Lambo, Sergio Treasurer 7590 west 24th ave, Hialeah, FL 33016

Secretary

Name Role Address
Munoz, Mathew Secretary 7590 West 24th Ave, Hialeah, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 10101 Sw 51st ST, Cooper city, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 10101 Sw 51st ST, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2024-02-12 10101 Sw 51st ST, Cooper city, FL 33328 No data
REINSTATEMENT 2021-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-26 Lambo, Sergio No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2018-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2000-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
REINSTATEMENT 2021-09-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-04

Date of last update: 05 Feb 2025

Sources: Florida Department of State